1 Pembridge Crescent
London
W11 3DT
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr John Stuart Bridgeman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Hornton Banbury Oxon OX15 6BT |
Director Name | Peter John Edwards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Director Of Companies |
Correspondence Address | Stoney Point Whitchurch Hill Reading Berkshire RG8 7PG |
Director Name | Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Director Of Companies |
Correspondence Address | 21 Chalgrove Park Sutton Surrey |
Secretary Name | Judith Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 1 Bowie Close Clapham Park London SW4 8HA |
Secretary Name | Simon Mark Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 7 Ashdales St Albans Hertfordshire AL1 2RA |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Res re:specie (1 page) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 August 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
9 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
19 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 February 1996 | Company name changed baco contracts LIMITED\certificate issued on 26/02/96 (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 17/05/95; no change of members (6 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |